This company is commonly known as Whiteleys Bowling Limited. The company was founded 17 years ago and was given the registration number 05910032. The firm's registered office is in LONDON. You can find them at 30 Broadwick Street, , London, United Kingdom. This company's SIC code is 56302 - Public houses and bars.
Name | : | WHITELEYS BOWLING LIMITED |
---|---|---|
Company Number | : | 05910032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Broadwick Street, London, United Kingdom, United Kingdom, W1F 8JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Broadwick Street, London, United Kingdom, W1F 8JB | Director | 06 August 2020 | Active |
Clarendon House, High Street South, Stewkley, LU7 0HU | Secretary | 04 September 2006 | Active |
3rd, Floor 60-62, Commercial Street, London, United Kingdom, E1 6LT | Secretary | 20 March 2013 | Active |
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD | Corporate Secretary | 20 December 2019 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 18 August 2006 | Active |
28 Barnard Road, London, SW11 1QS | Director | 04 September 2006 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 09 May 2014 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 05 December 2015 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 01 January 2015 | Active |
13 Dorville Crescent, London, W6 0HH | Director | 04 September 2006 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 12 April 2018 | Active |
30, Broadwick Street, London, United Kingdom, W1F 8JB | Director | 12 April 2018 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 18 August 2006 | Active |
Queens Road W2 Limited | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | 11/F Johnson Industrial Mansion, 340 Kwun Tong Road, Kowloon, Hong Kong, |
Nature of control | : |
|
Mr Marcus Sebastianus Meijer | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | Dutch, |
Country of residence | : | United Kingdom |
Address | : | 30, Broadwick Street, London, United Kingdom, W1F 8JB |
Nature of control | : |
|
All Star Lanes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60/62, Commercial Street, London, England, E1 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.